Company NameDimepress Ltd
Company StatusDissolved
Company Number04201249
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Joseph Grunfeld
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(1 year after company formation)
Appointment Duration17 years, 4 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cliff Grange
Bury New Road
Salford
Lancashire
M7 4EZ
Secretary NameMrs Sarah Grunfeld
NationalityBritish
StatusClosed
Appointed16 May 2002(1 year after company formation)
Appointment Duration17 years, 4 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cliff Grange
Bury New Road
Salford
Lancashire
M7 4EZ
Secretary NameJoseph Grunfeld
NationalityBritish
StatusResigned
Appointed26 July 2001(3 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 May 2002)
RoleCompany Director
Correspondence Address12 Eastleigh Avenue
Salford
Lancashire
M7 4FY
Director NameMr Jaime Friedman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed30 July 2001(3 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Rookwood Road
London
N16 6SP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O B Olsberg & Co Enterprise House
3 Middleton Rd
Manchester
M8 5DT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Shareholders

50 at £1Joseph Grunfeld
100.00%
Ordinary

Financials

Year2014
Net Worth£13,201
Cash£5,217
Current Liabilities£3,182

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 May

Filing History

24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
5 May 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
5 February 2019Previous accounting period shortened from 6 May 2018 to 5 May 2018 (1 page)
19 April 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
18 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
23 January 2018Previous accounting period shortened from 7 May 2017 to 6 May 2017 (1 page)
22 January 2018Previous accounting period extended from 23 April 2017 to 7 May 2017 (1 page)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 January 2017Previous accounting period shortened from 24 April 2016 to 23 April 2016 (1 page)
23 January 2017Previous accounting period shortened from 24 April 2016 to 23 April 2016 (1 page)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50
(4 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50
(4 pages)
21 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 April 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Previous accounting period shortened from 25 April 2015 to 24 April 2015 (1 page)
25 January 2016Previous accounting period shortened from 25 April 2015 to 24 April 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50
(4 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50
(4 pages)
21 April 2015Previous accounting period shortened from 26 April 2014 to 25 April 2014 (1 page)
21 April 2015Previous accounting period shortened from 26 April 2014 to 25 April 2014 (1 page)
2 April 2015Previous accounting period shortened from 27 April 2014 to 26 April 2014 (1 page)
2 April 2015Previous accounting period shortened from 27 April 2014 to 26 April 2014 (1 page)
26 January 2015Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page)
26 January 2015Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 50
(4 pages)
14 May 2014Registered office address changed from C/O B Olsberg & Co Enterprise House 3 Middleton Rd Manchester M8 5DT England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from C/O B Olsberg and Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT on 14 May 2014 (1 page)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 50
(4 pages)
14 May 2014Registered office address changed from C/O B Olsberg & Co Enterprise House 3 Middleton Rd Manchester M8 5DT England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from C/O B Olsberg and Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT on 14 May 2014 (1 page)
10 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
22 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
17 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2009Return made up to 18/04/09; full list of members (3 pages)
30 April 2009Return made up to 18/04/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 May 2008Location of debenture register (1 page)
2 May 2008Return made up to 18/04/08; full list of members (3 pages)
2 May 2008Location of register of members (1 page)
2 May 2008Location of debenture register (1 page)
2 May 2008Return made up to 18/04/08; full list of members (3 pages)
2 May 2008Registered office changed on 02/05/2008 from c/o b olsberg and co levi house bury old road salford lincolnshire M7 4QX (1 page)
2 May 2008Registered office changed on 02/05/2008 from c/o b olsberg and co levi house bury old road salford lincolnshire M7 4QX (1 page)
2 May 2008Location of register of members (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 July 2007Return made up to 18/04/07; full list of members (2 pages)
26 July 2007Return made up to 18/04/07; full list of members (2 pages)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Secretary's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
9 November 2006Return made up to 18/04/06; full list of members (2 pages)
9 November 2006Return made up to 18/04/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 December 2005Return made up to 18/04/05; full list of members (2 pages)
5 December 2005Return made up to 18/04/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
20 July 2004Return made up to 18/04/04; full list of members (6 pages)
20 July 2004Return made up to 18/04/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 February 2004Return made up to 18/04/03; full list of members (6 pages)
2 February 2004Return made up to 18/04/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 October 2002Return made up to 18/04/02; full list of members (6 pages)
10 October 2002Return made up to 18/04/02; full list of members (6 pages)
10 June 2002Ad 06/04/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
10 June 2002Ad 06/04/02--------- £ si 49@1=49 £ ic 1/50 (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Registered office changed on 24/05/02 from: 35 whitworth street west manchester lancashire M1 5NG (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: 35 whitworth street west manchester lancashire M1 5NG (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: 12 eastleigh ave salford M7 4FY (1 page)
9 August 2001Registered office changed on 09/08/01 from: 12 eastleigh ave salford M7 4FY (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001Registered office changed on 22/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Registered office changed on 22/05/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
22 May 2001Secretary resigned (1 page)
18 April 2001Incorporation (12 pages)
18 April 2001Incorporation (12 pages)